Company NameLakeland Services Limited
Company StatusDissolved
Company Number04090004
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stuart John Carr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed07 October 2003(2 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 28 August 2015)
RoleHGV Driver
Country of ResidenceScotland
Correspondence Address6 Kestrel Hill
Gretna
Dumfriesshire
DG16 5LD
Scotland
Director NameJeff Bentley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleRecruitment Agency
Correspondence AddressChapel View
Shap
Penrith
Cumbria
CA10 3LX
Director NameStuart Carr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleRecruitment Agent
Correspondence Address28 Jefferson Garth
Greystoke
Penrith
Cumbria
CA11 0UA
Secretary NameJeff Bentley
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleRecruitment Agency
Correspondence AddressChapel View
Shap
Penrith
Cumbria
CA10 3LX
Director NameRobert Carr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2003)
RoleCompany Director
Correspondence Address28 Jefferson Garth
Greystoke
Penrith
Cumbria
CA11 0UA
Secretary NameStuart Carr
NationalityBritish
StatusResigned
Appointed04 March 2001(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 March 2001)
RoleCompany Director
Correspondence Address28 Jefferson Garth
Greystoke
Penrith
Cumbria
CA11 0UA
Secretary NameElizabeth Carr
NationalityBritish
StatusResigned
Appointed03 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address28 Jefferson Garth
Greystoke
Cumbria
CA11 0UA
Secretary NameLisa Carr
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2010)
RoleCompany Director
Correspondence Address6 Kestrel Hill
Gretna
Dumfriesshire
DG16 5LD
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBaker Tilly 9th Floor
3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Stuart John Carr
100.00%
Ordinary

Financials

Year2014
Net Worth£26,144
Cash£1,870
Current Liabilities£854,083

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Notice of final account prior to dissolution (1 page)
28 May 2015Notice of final account prior to dissolution (1 page)
28 May 2015Return of final meeting of creditors (1 page)
10 April 2014Appointment of a liquidator (1 page)
10 April 2014Appointment of a liquidator (1 page)
8 April 2014Registered office address changed from Brampton Road Longtown Carlisle CA6 5TR on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Brampton Road Longtown Carlisle CA6 5TR on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Brampton Road Longtown Carlisle CA6 5TR on 8 April 2014 (2 pages)
9 August 2013Order of court to wind up (2 pages)
9 August 2013Order of court to wind up (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Lisa Carr as a secretary (1 page)
29 June 2010Termination of appointment of Lisa Carr as a secretary (1 page)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Stuart John Carr on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stuart John Carr on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
29 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 October 2008Secretary's change of particulars / lisa atkinson / 29/10/2008 (1 page)
29 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 October 2008Secretary's change of particulars / lisa atkinson / 29/10/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o dodd & co clint mill, cornmarket penrith cumbria CA11 7HW (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dodd & co clint mill, cornmarket penrith cumbria CA11 7HW (1 page)
24 October 2007Return made up to 13/10/07; full list of members (2 pages)
24 October 2007Return made up to 13/10/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
1 November 2006Return made up to 13/10/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
14 October 2005Return made up to 13/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 December 2004Registered office changed on 14/12/04 from: east thorpe cottage greystoke penrith cumbria CA11 0TJ (1 page)
14 December 2004Registered office changed on 14/12/04 from: east thorpe cottage greystoke penrith cumbria CA11 0TJ (1 page)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
18 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 28 jefferson garth greystoke penrith cumbria CA11 0UA (1 page)
30 May 2003Registered office changed on 30/05/03 from: 28 jefferson garth greystoke penrith cumbria CA11 0UA (1 page)
28 October 2002Return made up to 13/10/02; full list of members (6 pages)
28 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: chapel view shap penrith cumbria CA10 3LX (1 page)
13 March 2001Registered office changed on 13/03/01 from: chapel view shap penrith cumbria CA10 3LX (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
13 October 2000Incorporation (10 pages)
13 October 2000Incorporation (10 pages)